Business directory in New York Suffolk - Page 10914

by County Suffolk ZIP Codes

11726 11951 11704 11784 11788 11782 11779 11706 11717 11742 11747 11764 11795 11787 11751 11727 11778 11703 11722 11932 11729 11772 11980 11746 11942 11766 11713 11901 11716 11738 11790 11777 11792 11770 11741 11933 11960 11730 11780 11961 11715 11935 11749 11956 11930 11971 11946 11719 11789 11955 11947 11952 11939 11977 11957 11962 11970 11973 11969 11931 11708 11775 11737 11750 11760 11767 11754 11769 11731 11944 11953 11757 11965 11968 11768 11976 11967 11725 11934 11763 11978 11720 11941 11776 11786 11705 11937 11752 11959 11975 11721 11972 11739 06390 11948 11733 11950 11954 11963 11718 11798 11740 11949 11755 11940 11796 11964 11958 11794 11707
Found 549524 companies

Entity number: 143189

Registration date: 11 Dec 1961

Entity number: 143169

Address: 51 MICHAEL DR., SAYVILLE, NY, United States

Registration date: 08 Dec 1961 - 26 Jan 1983

Entity number: 143163

Address: RD 1 LINDA LANE EAST, RIVERHEAD, NY, United States, 11901

Registration date: 08 Dec 1961 - 19 Sep 2016

Entity number: 143139

Address: 545 ALBANYAVE., AMITYVILLE, NY, United States

Registration date: 08 Dec 1961 - 23 Dec 1992

Entity number: 143118

Address: 36 BARROW CT., HUNTINGTON, NY, United States, 11743

Registration date: 07 Dec 1961 - 25 Sep 1991

Entity number: 143112

Address: 273 MAIN ST, HUNTINGTON, NY, United States, 11743

Registration date: 07 Dec 1961 - 21 Aug 1989

Entity number: 143059

Address: DYKE RD., SETAUKET, NY, United States

Registration date: 06 Dec 1961 - 29 Dec 1982

Entity number: 143086

Registration date: 06 Dec 1961

Entity number: 143030

Address: 323 POST AVENUE, WESTBURY, NY, United States, 11590

Registration date: 05 Dec 1961

Entity number: 143029

Address: 323 POST AVENUE, WESTBURY, NY, United States, 11590

Registration date: 05 Dec 1961 - 26 Jun 1996

Entity number: 143028

Address: 323 POST AVENUE, WESTBURY, NY, United States, 11590

Registration date: 05 Dec 1961 - 04 Feb 1993

Entity number: 142991

Address: 668 COMMACK RD, SOUTH COMMACK, NY, United States, 11725

Registration date: 04 Dec 1961 - 28 Jul 2005

Entity number: 143005

Address: 36.W. 44TH ST., ., NEW YORK, NY, United States, 10036

Registration date: 04 Dec 1961

Entity number: 142963

Address: MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Registration date: 01 Dec 1961 - 27 Apr 1994

Entity number: 142850

Address: NORTH ST., MANORVILLE, NY, United States

Registration date: 28 Nov 1961 - 08 Nov 1991

Entity number: 142873

Registration date: 28 Nov 1961

Entity number: 142843

Address: 950 CARMAN ROAD, MASSAPEQUA, NY, United States, 11758

Registration date: 28 Nov 1961

Entity number: 142835

Registration date: 27 Nov 1961

Entity number: 142806

Address: 80 7TH ST., BOHEMIA, NY, United States, 11716

Registration date: 24 Nov 1961

Entity number: 142796

Address: 276-5TH AVE., NEW YORK, NY, United States, 10001

Registration date: 24 Nov 1961 - 03 Feb 1999

Entity number: 142758

Address: 413 W. MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 22 Nov 1961 - 23 Dec 1992

Entity number: 142669

Address: 634 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11747

Registration date: 20 Nov 1961 - 28 Oct 2009

Entity number: 142653

Address: 99 S. HOWELLS POINT RD, BELLPORT, NY, United States, 11713

Registration date: 20 Nov 1961 - 23 Dec 1992

Entity number: 142627

Address: 445 BROOK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 17 Nov 1961 - 31 Jul 2005

Entity number: 142539

Registration date: 14 Nov 1961

Entity number: 142462

Address: 391 W. JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746

Registration date: 10 Nov 1961

Entity number: 142456

Registration date: 10 Nov 1961

Entity number: 142436

Registration date: 09 Nov 1961

Entity number: 142412

Address: 5 N PETERS BLVD, CENTRAL ISLIP, NY, United States, 11722

Registration date: 08 Nov 1961 - 02 Apr 2020

Entity number: 142396

Registration date: 08 Nov 1961

Entity number: 142409

Registration date: 08 Nov 1961

Entity number: 142400

Address: P.O. BOX 301, 315 AQUAVIEW AVENUE, EAST MARION, NY, United States, 11939

Registration date: 08 Nov 1961

Entity number: 142328

Address: P.O. BOX 56, TAPPAN, NY, United States, 10983

Registration date: 06 Nov 1961

Entity number: 142289

Address: 7 CHURCH ST, PATCHOQUE, NY, United States

Registration date: 03 Nov 1961 - 03 Sep 1986

Entity number: 142270

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1961 - 21 Dec 2010

Entity number: 142256

Address: 39 HARBOR HILLS DR., PORT JEFFERSON, NY, United States, 11777

Registration date: 02 Nov 1961 - 01 Jul 1993

Entity number: 142245

Registration date: 02 Nov 1961

Entity number: 142224

Address: 1631 FIFTH AVE., BAY SHORE, NY, United States, 11706

Registration date: 02 Nov 1961

Entity number: 142173

Address: 147-155 N. SEA RD, P.O. BOX 1404, SOUTHAMPTON, NY, United States, 11968

Registration date: 01 Nov 1961 - 08 Jan 1998

Entity number: 142166

Address: P.O. BOX 42, SAYVILLE, NY, United States, 11782

Registration date: 31 Oct 1961 - 25 Jun 1984

Entity number: 142151

Address: 8 DEERFIELD LAND, HUNTINGTON STATION, NY, United States, 11747

Registration date: 31 Oct 1961 - 23 Dec 1992

Entity number: 142149

Address: WEST MAIN ST., PATCHOGUE, NY, United States

Registration date: 31 Oct 1961 - 23 Dec 1992

Entity number: 142145

Registration date: 31 Oct 1961

Entity number: 142165

Registration date: 31 Oct 1961

Entity number: 142116

Address: 1262 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Registration date: 30 Oct 1961 - 11 Mar 2002

Entity number: 142057

Address: 18 VIRGINIA PINE LANE, BAY SHORE, NY, United States, 11706

Registration date: 26 Oct 1961

Entity number: 1558577

Address: 9 WHITE BIRCH LANE, COMMACK, NY, United States, 11725

Registration date: 26 Oct 1961

Entity number: 142052

Address: 375 RABRO DRIVE, Hauppauge, NY, United States, 11788

Registration date: 26 Oct 1961

Entity number: 142034

Registration date: 26 Oct 1961

Entity number: 141715

Address: 488 ARNOLD AVE., W BABYLON, NY, United States, 11704

Registration date: 25 Oct 1961 - 12 Jun 2009